About

Registered Number: 03044707
Date of Incorporation: 11/04/1995 (30 years ago)
Company Status: Active
Registered Address: Thornhill Lodge Thornhill, Stalbridge, Sturminster Newton, Dorset, DT10 2SH

 

Founded in 1995, Waterfront Systems Ltd has its registered office in Dorset, it has a status of "Active". This business has 2 directors listed as Robson, David Ronald, Robson, Rachel Jeanette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, David Ronald 05 May 1995 - 1
ROBSON, Rachel Jeanette 05 May 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 07 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 April 2017
SH01 - Return of Allotment of shares 24 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 26 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 01 May 2011
AD01 - Change of registered office address 01 May 2011
AD01 - Change of registered office address 01 May 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 15 May 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 April 2004
395 - Particulars of a mortgage or charge 26 July 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 May 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 04 July 2000
AA - Annual Accounts 20 September 1999
287 - Change in situation or address of Registered Office 29 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 April 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 09 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 12 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 April 2013 Outstanding

N/A

Mortgage deed 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.